Search icon

FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: N01000003395
FEI/EIN Number 593759863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207-9090, US
Mail Address: 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207-9090, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETION JENNIFER President 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
ZALETEL Brian Chief Financial Officer 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Legg Suzanne Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Pope Akilah Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Cardozo Stephanie Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
SHAVER DOUGLAS H Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
Cooney Ronald Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VM6DEJ9RGGM7
CAGE Code:
5GTK8
UEI Expiration Date:
2025-08-29

Business Information

Doing Business As:
FAMILY SUPPORT SERVICES OF N FLORID
Division Name:
FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Activation Date:
2024-09-02
Initial Registration Date:
2009-05-20

National Provider Identifier

NPI Number:
1174552046

Authorized Person:

Name:
MR. LEE E WILSON
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
9044215801

Form 5500 Series

Employer Identification Number (EIN):
593759863
Plan Year:
2018
Number Of Participants:
147
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
105
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-11 SHAVER, DOUGLAS H -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1300 RIVERPLACE BLVD, STE 700, JACKSONVILLE, FL 32207-9090 -
CHANGE OF MAILING ADDRESS 2015-01-20 1300 RIVERPLACE BLVD, STE 700, JACKSONVILLE, FL 32207-9090 -
AMENDED AND RESTATEDARTICLES 2010-06-10 - -

Court Cases

Title Case Number Docket Date Status
Daniel Memorial, Inc., Petitioner(s), v. T.P., a Child, by and through C.P., Adoptive Parent and Guardian,Family Support Services of North Florida, Inc., Neighbor to Family, Inc., and Ikare Youth and Family Services, Inc., Respondent(s). 5D2024-1707 2024-06-24 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005568

Parties

Name DANIEL MEMORIAL, INC.
Role Petitioner
Status Active
Representations Charles M P George, Katya Mei-Ling Rehders
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Respondent
Status Active
Representations Amy R Shevlin, Robert Best Buchanan
Name NEIGHBOR TO FAMILY, INC.
Role Respondent
Status Active
Representations Frances Paula Allegra
Name Ikare Youth and Family Service
Role Respondent
Status Active
Name C.P., Adoptive Parent And Guardian
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 8/21/24
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report BY 12/2/24
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Status Report
Description Status Report PER 8/30 ORDER
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-30
Type Order
Subtype Abeyance Order
Description PETITION HELD IN ABEYANCE UNTIL 9/26. PT TO FILE STATUS REPORT IF A STIPULATION OF DIMISSAL IS NOT FILED BEFORE THE EXPIRATION OF THE ABEYANCE PERIOD
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice
Description Notice OF SETTLEMENT
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-08-07
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-28
Type Order
Subtype Order
Description Order; PT W/IN 10 DYS CLARIFY PROPER PARTIES; IF NECESSARY FILE AMENDED PET...
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Amend Case Style
Docket Date 2024-06-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-24
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari- FILED HERE 06/21/2024
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing and Abeyance Lifted; ABEYANCE LIFTED; PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report per 9/5 order
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Patty Long, by and Through her Co-Guardians, Sarah Long and Dennis Long, And Matt Long, by and Through His Attorney-In-Fact Dennis Long, Appellant(s), v. Family Support Services of North Florida, Inc., Appellee(s). 5D2023-1217 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002431

Parties

Name Dennis Long
Role Appellant
Status Active
Name Sarah Long
Role Appellant
Status Active
Name MATT LONG, INC.
Role Appellant
Status Active
Name Patty Long
Role Appellant
Status Active
Representations Nicholas Patrick McNamara, Bryan S. Gowdy, Lisa Marie Elliott, Howard M. Talenfeld, Karen Gievers
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Appellee
Status Active
Representations Lisa J. Augspurger, Allison E. Bunker, Megan Gisclar Colter, Dorothy Difiore
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT GRANTED
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Clarification
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Patty Long
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - TRIAL TRANSCRIPT 2994 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-20
Type Order
Subtype Order
Description LT CLERK TRANSMIT COPY OF UNREDACTED CONFIDENTIAL ROA BY 5/24/24...
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patty Long
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/23
On Behalf Of Patty Long
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3/24
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/1 ORDER
On Behalf Of Patty Long
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX ACCEPTED
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-10-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patty Long
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/13
On Behalf Of Patty Long
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7545 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 8/4
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT TO CORRECT CASE STYLE GRANTED; MOT EOT GRANTED; ROA BY 7/5/23
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE
On Behalf Of Patty Long
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patty Long
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Patty Long
Docket Date 2023-04-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bryan S. Gowdy 0176631
On Behalf Of Patty Long
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Patty Long
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
Reg. Agent Change 2019-10-11
Reg. Agent Change 2019-05-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06

USAspending Awards / Financial Assistance

Date:
2023-08-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
CHILD WELFARE EARLY EDUCATION PARTNERSHIP (CWEEP)
Obligated Amount:
550000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1522400.00
Total Face Value Of Loan:
1522400.00
Date:
2019-09-23
Awarding Agency Name:
Department of Justice
Transaction Description:
TRANSITIONAL TRAUMA THERAPY
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-27
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
PRESERVING FAMILIES AND PROTECTING CHILDREN
Obligated Amount:
2952624.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-22
Awarding Agency Name:
Department of Justice
Transaction Description:
RE-ENTRY COACHES FOR INCARCERATED PARENTS (RECIP) PROJECT
Obligated Amount:
300000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3759863
In Care Of Name:
% ROBERT MILLER
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2002-06
National Taxonomy Of Exempt Entities:
Human Services: Centers to Support the Independence of Specific Populations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1522400
Current Approval Amount:
1522400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1529949.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State